D.J. CONTRACTS (WEYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

D.J. CONTRACTS (WEYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00957263

Incorporation date

01/07/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset DT4 9GHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1969)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon24/03/2025
Application to strike the company off the register
dot icon28/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon24/01/2025
Resolutions
dot icon24/01/2025
Solvency Statement dated 16/01/25
dot icon24/01/2025
Statement by Directors
dot icon24/01/2025
Statement of capital on 2025-01-24
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Cessation of Alan Philip Rodgers as a person with significant control on 2023-03-31
dot icon17/04/2023
Notification of David Jones Property Limited as a person with significant control on 2023-03-31
dot icon17/04/2023
Cessation of Kate Jones as a person with significant control on 2023-03-31
dot icon17/04/2023
Cessation of Michael Jones as a person with significant control on 2023-03-31
dot icon17/04/2023
Cessation of Gregory Mudge as a person with significant control on 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon07/11/2022
Termination of appointment of Kathryn Jones as a secretary on 2022-09-21
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Registered office address changed from Dj Property, Unit C, Oxford Court, Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH United Kingdom to Dj Property, Unit C, Oxford Court, Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH on 2022-09-21
dot icon16/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Termination of appointment of Michael Jones as a director on 2020-12-22
dot icon26/03/2020
Appointment of Mr Alan Philip Rodgers. as a director on 2020-03-25
dot icon17/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-07 with updates
dot icon05/03/2019
Notification of Kate Jones as a person with significant control on 2019-01-16
dot icon05/03/2019
Notification of Alan Philip Rodgers as a person with significant control on 2019-01-16
dot icon05/03/2019
Notification of Gregory Mudge as a person with significant control on 2019-01-16
dot icon05/03/2019
Notification of Michael Jones as a person with significant control on 2019-01-16
dot icon02/03/2019
Cessation of Kathryn Jones, Michael Jones, Alan Newberry as a person with significant control on 2019-01-16
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon16/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon29/11/2016
Secretary's details changed for Mrs Kathryn Jones on 2016-11-29
dot icon29/11/2016
Director's details changed for Mrs Kathryn Jones on 2016-11-29
dot icon08/11/2016
Registered office address changed from 114 Wyke Road Weymouth Dorset DT4 9QP to Dj Property, Unit C, Oxford Court, Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH on 2016-11-08
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Director's details changed for Mr Michael Jones on 2013-09-20
dot icon20/09/2013
Director's details changed for Mr Michael Jones on 2013-09-20
dot icon01/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/08/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon14/08/2012
Accounts for a small company made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 07/02/09; full list of members
dot icon06/11/2008
Return made up to 07/02/08; full list of members
dot icon06/11/2008
Appointment terminated director david jones
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/03/2007
Director's particulars changed
dot icon30/03/2007
Return made up to 07/02/07; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/02/2006
Return made up to 07/02/06; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon21/03/2005
Return made up to 07/02/05; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/08/2004
New director appointed
dot icon03/08/2004
Accounting reference date shortened from 05/04/04 to 30/09/03
dot icon19/02/2004
Return made up to 07/02/04; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2003-04-05
dot icon05/04/2003
Return made up to 07/02/03; full list of members
dot icon13/09/2002
Total exemption small company accounts made up to 2002-04-05
dot icon11/03/2002
Return made up to 07/02/02; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2001-04-05
dot icon12/03/2001
Return made up to 07/02/01; full list of members
dot icon09/08/2000
Accounts for a small company made up to 2000-04-05
dot icon17/02/2000
Return made up to 07/02/00; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-04-05
dot icon03/03/1999
Return made up to 07/02/99; full list of members
dot icon17/11/1998
Particulars of mortgage/charge
dot icon08/10/1998
Accounts for a small company made up to 1998-04-05
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Ad 10/03/98--------- £ si 18000@1=18000 £ ic 2/18002
dot icon23/02/1998
Return made up to 07/02/98; full list of members
dot icon23/09/1997
Accounts for a small company made up to 1997-04-05
dot icon26/02/1997
Return made up to 07/02/97; no change of members
dot icon09/08/1996
Resolutions
dot icon16/07/1996
£ nc 1000/1000000 01/07/96
dot icon16/07/1996
Accounts for a small company made up to 1996-04-05
dot icon14/02/1996
Return made up to 07/02/96; full list of members
dot icon12/07/1995
Accounts for a small company made up to 1995-04-05
dot icon22/02/1995
Return made up to 07/02/95; full list of members
dot icon01/08/1994
Accounts for a small company made up to 1994-04-05
dot icon21/02/1994
Return made up to 07/02/94; full list of members
dot icon09/06/1993
Accounts for a small company made up to 1993-04-05
dot icon01/03/1993
Return made up to 07/02/93; no change of members
dot icon16/10/1992
Accounts for a small company made up to 1992-04-05
dot icon09/09/1992
Auditor's resignation
dot icon26/06/1992
Accounting reference date shortened from 30/06 to 05/04
dot icon16/03/1992
Full accounts made up to 1991-06-30
dot icon16/03/1992
Return made up to 07/02/92; no change of members
dot icon17/02/1991
Full accounts made up to 1990-06-30
dot icon17/02/1991
Return made up to 07/02/91; full list of members
dot icon05/04/1990
Full accounts made up to 1989-06-30
dot icon05/04/1990
Return made up to 29/03/90; full list of members
dot icon13/07/1989
Full accounts made up to 1988-06-30
dot icon13/07/1989
Return made up to 06/06/89; full list of members
dot icon23/05/1988
Full accounts made up to 1987-06-30
dot icon23/05/1988
Return made up to 06/05/88; full list of members
dot icon16/10/1987
Full accounts made up to 1986-06-30
dot icon16/10/1987
Return made up to 03/09/87; full list of members
dot icon18/11/1986
Full accounts made up to 1985-06-30
dot icon18/11/1986
Full accounts made up to 1984-06-30
dot icon18/11/1986
Return made up to 16/05/86; full list of members
dot icon18/11/1986
Return made up to 13/03/85; full list of members
dot icon01/07/1969
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.70M
-
0.00
620.21K
-
2022
2
9.17M
-
0.00
1.02M
-
2023
2
831.14K
-
0.00
0.00
-
2023
2
831.14K
-
0.00
0.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

831.14K £Descended-90.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodgers, Alan Philip
Director
25/03/2020 - Present
58

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D.J. CONTRACTS (WEYMOUTH) LIMITED

D.J. CONTRACTS (WEYMOUTH) LIMITED is an(a) Dissolved company incorporated on 01/07/1969 with the registered office located at Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset DT4 9GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D.J. CONTRACTS (WEYMOUTH) LIMITED?

toggle

D.J. CONTRACTS (WEYMOUTH) LIMITED is currently Dissolved. It was registered on 01/07/1969 and dissolved on 17/06/2025.

Where is D.J. CONTRACTS (WEYMOUTH) LIMITED located?

toggle

D.J. CONTRACTS (WEYMOUTH) LIMITED is registered at Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset DT4 9GH.

What does D.J. CONTRACTS (WEYMOUTH) LIMITED do?

toggle

D.J. CONTRACTS (WEYMOUTH) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does D.J. CONTRACTS (WEYMOUTH) LIMITED have?

toggle

D.J. CONTRACTS (WEYMOUTH) LIMITED had 2 employees in 2023.

What is the latest filing for D.J. CONTRACTS (WEYMOUTH) LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.